MAYSTAR TRADING LIMITED
Status | DISSOLVED |
Company No. | 02007244 |
Category | Private Limited Company |
Incorporated | 07 Apr 1986 |
Age | 38 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 14 days |
SUMMARY
MAYSTAR TRADING LIMITED is an dissolved private limited company with number 02007244. It was incorporated 38 years, 1 month, 26 days ago, on 07 April 1986 and it was dissolved 2 years, 10 months, 14 days ago, on 20 July 2021. The company address is 2nd Floor, Romy House 2nd Floor, Romy House, Brentwood, CM14 4EG, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change corporate secretary company with change date
Date: 18 Oct 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rapid Business Services Limited
Change date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 25 Oct 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-01
Psc name: Alexander Albert Collins
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Albert Collins
Change date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-12
New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG
Old address: Leigh House Weald Raod Brentwood Essex CM14 4SX United Kingdom
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 26 Oct 2016
Action Date: 29 Sep 2016
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2016-09-29
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-26
Officer name: Alexander Albert Collins
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX England
New address: Leigh House Weald Raod Brentwood Essex CM14 4SX
Change date: 2016-07-26
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
New address: Leigh House Weald Raod Brentwood Essex CM14 4SX
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX
Change date: 2016-07-26
Documents
Change person director company with change date
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Albert Collins
Change date: 2016-07-26
Documents
Gazette filings brought up to date
Date: 13 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alexander Albert Collins
Documents
Change corporate secretary company with change date
Date: 04 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Rapid Business Services Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP
Documents
Accounts with accounts type dormant
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type dormant
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM15 8AT
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type full
Date: 12 Apr 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Legacy
Date: 05 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/10/98
Documents
Accounts with accounts type full
Date: 06 Nov 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 06 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Accounts with accounts type full
Date: 05 Dec 1994
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 19 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Accounts with accounts type full
Date: 20 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 15 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 15/12/93 from: 31A goodmayes road goodmayes ilford essex IG3 9UH
Documents
Legacy
Date: 18 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 10 Nov 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/05 to 31/08
Documents
Legacy
Date: 26 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; no change of members
Documents
Accounts with accounts type full
Date: 09 Jul 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 01 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/09/91; no change of members
Documents
Accounts with accounts type full
Date: 19 Aug 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 13 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Accounts with accounts type full
Date: 08 Jan 1990
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 20 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/09/89; full list of members
Documents
Legacy
Date: 19 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/09/88; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 1988
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 27 Sep 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/05
Documents
Legacy
Date: 23 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/09/87; full list of members
Documents
Legacy
Date: 19 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
COMPANY FORMATION SERVICES LIMITED
5 COOPER HOUSE LOWER CHARLTON ESTATE,SHEPTON MALLET,BA4 5QE
Number: | 10853738 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 INWEN COURT,GRINSTEAD,SE8 5BH
Number: | 08550773 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HIGH STREET,HENLOW,SG16 6BS
Number: | 05752982 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKEHOUSE,ASCOT,SL5 7HL
Number: | 11225585 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 RODNEY STREET,LIVERPOOL,L1 9AA
Number: | 11168771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11398288 |
Status: | ACTIVE |
Category: | Private Limited Company |